Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW WIMBLEDON THEATRE LIMITED
Company Information for

NEW WIMBLEDON THEATRE LIMITED

2ND FLOOR ALEXANDER HOUSE, CHURCH PATH, WOKING, SURREY, GU21 6EJ,
Company Registration Number
04787118
Private Limited Company
Active

Company Overview

About New Wimbledon Theatre Ltd
NEW WIMBLEDON THEATRE LIMITED was founded on 2003-06-04 and has its registered office in Woking. The organisation's status is listed as "Active". New Wimbledon Theatre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEW WIMBLEDON THEATRE LIMITED
 
Legal Registered Office
2ND FLOOR ALEXANDER HOUSE
CHURCH PATH
WOKING
SURREY
GU21 6EJ
Other companies in GU21
 
Telephone0208-545-7900
 
Filing Information
Company Number 04787118
Company ID Number 04787118
Date formed 2003-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 27/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 21:10:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW WIMBLEDON THEATRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW WIMBLEDON THEATRE LIMITED

Current Directors
Officer Role Date Appointed
MARK RALPH DELANO CORNELL
Director 2016-09-29
ADAM LEE KENWRIGHT
Director 2016-09-29
MICHAEL COWPER LYNAS
Director 2005-07-12
NICHOLAS GRAHAM POTTER
Director 2011-05-12
SHANMAE TEO
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JOHNSTONE ENRIGHT
Director 2003-07-09 2016-09-14
PETER RICHARD MICHAEL KAVANAGH
Director 2010-06-11 2016-08-31
HOWARD HUGH PANTER
Director 2003-07-09 2016-05-16
ROSEMARY ANNE SQUIRE
Director 2003-07-09 2016-05-16
DAVID BLYTH
Director 2005-07-12 2015-06-25
MARTIN JOHN COOK
Company Secretary 2012-10-01 2014-12-31
HELEN JOHNSTONE ENRIGHT
Company Secretary 2003-07-09 2012-10-01
SIMON PALETHORPE
Director 2011-09-20 2012-07-20
A G SECRETARIAL LIMITED
Company Secretary 2003-06-04 2003-07-09
INHOCO FORMATIONS LIMITED
Nominated Director 2003-06-04 2003-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED Director 2018-03-21 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL LAMDA LIMITED Director 2016-10-27 CURRENT 1940-12-20 Active
MARK RALPH DELANO CORNELL PLAYHOUSE THEATRE LIMITED Director 2016-09-29 CURRENT 2002-08-13 Active
MARK RALPH DELANO CORNELL ATG LONDON LIMITED Director 2016-09-29 CURRENT 2000-01-05 Active
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED Director 2016-09-29 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL ATG PRODUCTIONS LIMITED Director 2016-09-29 CURRENT 2014-11-25 Active
MARK RALPH DELANO CORNELL WOKING TURNSTYLE LIMITED Director 2016-09-29 CURRENT 1992-03-23 Active
MARK RALPH DELANO CORNELL STOKE-ON-TRENT THEATRES LIMITED Director 2016-09-29 CURRENT 1998-02-10 Active
MARK RALPH DELANO CORNELL SAVOY THEATRE HOLDINGS LIMITED Director 2016-09-29 CURRENT 1998-11-12 Active
MARK RALPH DELANO CORNELL RICHMOND THEATRE LIMITED Director 2016-09-29 CURRENT 1999-02-15 Active
MARK RALPH DELANO CORNELL SAVOY THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2005-08-04 Active
MARK RALPH DELANO CORNELL THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2016-09-29 CURRENT 2009-10-16 Active
MARK RALPH DELANO CORNELL THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-03-22 Active
MARK RALPH DELANO CORNELL MILTON KEYNES THEATRE LIMITED Director 2016-09-29 CURRENT 1998-01-08 Active
MARK RALPH DELANO CORNELL CHURCHILL THEATRE BROMLEY LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
MARK RALPH DELANO CORNELL AYLESBURY WATERSIDE THEATRE LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
MARK RALPH DELANO CORNELL GLASGOW THEATRES LIMITED Director 2016-09-29 CURRENT 2002-04-24 Active
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-09-29 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL THE AMBASSADOR THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2015-03-03 Active
MARK RALPH DELANO CORNELL SAVOY THEATRE LIMITED Director 2016-09-29 CURRENT 1897-08-21 Active
MARK RALPH DELANO CORNELL THEATRE ROYAL BRIGHTON LIMITED Director 2016-09-29 CURRENT 1999-03-15 Active
MARK RALPH DELANO CORNELL INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-09-29 CURRENT 2013-11-11 Active
MARK RALPH DELANO CORNELL SONIA FRIEDMAN PRODUCTIONS LIMITED Director 2016-07-25 CURRENT 2001-10-10 Active
ADAM LEE KENWRIGHT PLAYHOUSE THEATRE LIMITED Director 2016-09-29 CURRENT 2002-08-13 Active
ADAM LEE KENWRIGHT DUKE OF YORK'S THEATRE LIMITED(THE) Director 2016-09-29 CURRENT 1957-10-25 Active
ADAM LEE KENWRIGHT ATG LONDON LIMITED Director 2016-09-29 CURRENT 2000-01-05 Active
ADAM LEE KENWRIGHT ATG WOTV LIMITED Director 2016-09-29 CURRENT 2014-11-11 Dissolved 2018-06-19
ADAM LEE KENWRIGHT ATG PRODUCTIONS LIMITED Director 2016-09-29 CURRENT 2014-11-25 Active
ADAM LEE KENWRIGHT WOKING TURNSTYLE LIMITED Director 2016-09-29 CURRENT 1992-03-23 Active
ADAM LEE KENWRIGHT STOKE-ON-TRENT THEATRES LIMITED Director 2016-09-29 CURRENT 1998-02-10 Active
ADAM LEE KENWRIGHT SAVOY THEATRE HOLDINGS LIMITED Director 2016-09-29 CURRENT 1998-11-12 Active
ADAM LEE KENWRIGHT RICHMOND THEATRE LIMITED Director 2016-09-29 CURRENT 1999-02-15 Active
ADAM LEE KENWRIGHT SAVOY THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2005-08-04 Active
ADAM LEE KENWRIGHT THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2016-09-29 CURRENT 2009-10-16 Active
ADAM LEE KENWRIGHT THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-03-22 Active
ADAM LEE KENWRIGHT MILTON KEYNES THEATRE LIMITED Director 2016-09-29 CURRENT 1998-01-08 Active
ADAM LEE KENWRIGHT CHURCHILL THEATRE BROMLEY LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
ADAM LEE KENWRIGHT AYLESBURY WATERSIDE THEATRE LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
ADAM LEE KENWRIGHT GLASGOW THEATRES LIMITED Director 2016-09-29 CURRENT 2002-04-24 Active
ADAM LEE KENWRIGHT THE AMBASSADOR THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2015-03-03 Active
ADAM LEE KENWRIGHT ATG ENTERTAINMENT LIMITED Director 2016-09-29 CURRENT 1991-12-13 Active
ADAM LEE KENWRIGHT SAVOY THEATRE LIMITED Director 2016-09-29 CURRENT 1897-08-21 Active
ADAM LEE KENWRIGHT THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2016-09-29 CURRENT 1979-08-17 Active
ADAM LEE KENWRIGHT THEATRE ROYAL BRIGHTON LIMITED Director 2016-09-29 CURRENT 1999-03-15 Active
ADAM LEE KENWRIGHT AKACP LIMITED Director 2012-11-15 CURRENT 2012-11-05 Active
ADAM LEE KENWRIGHT CP AUDIO VISUAL LIMITED Director 2012-11-05 CURRENT 2012-11-02 Dissolved 2016-09-06
ADAM LEE KENWRIGHT AKA PUBS LTD Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2013-08-13
ADAM LEE KENWRIGHT AKA RESTAURANTS LTD Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2013-08-13
ADAM LEE KENWRIGHT EGO COMMUNICATIONS LIMITED Director 2011-02-01 CURRENT 2010-11-15 Dissolved 2016-09-06
MICHAEL COWPER LYNAS ATG MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2001-05-11 Active
MICHAEL COWPER LYNAS HIGHLAND FLING JAPAN LIMITED Director 2016-08-10 CURRENT 2004-12-02 Active
MICHAEL COWPER LYNAS THE AMBASSADOR THEATRE GROUP LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MICHAEL COWPER LYNAS ATG PRODUCTIONS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
MICHAEL COWPER LYNAS THEATRE INVESTMENT FUND LIMITED Director 2014-11-12 CURRENT 1976-03-31 Active
MICHAEL COWPER LYNAS ATG WOTV LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2018-06-19
MICHAEL COWPER LYNAS PLAYHOUSE THEATRE LIMITED Director 2013-11-29 CURRENT 2002-08-13 Active
MICHAEL COWPER LYNAS SAVOY THEATRE HOLDINGS LIMITED Director 2013-11-29 CURRENT 1998-11-12 Active
MICHAEL COWPER LYNAS SAVOY THEATRE GROUP LIMITED Director 2013-11-29 CURRENT 2005-08-04 Active
MICHAEL COWPER LYNAS SAVOY THEATRE LIMITED Director 2013-11-29 CURRENT 1897-08-21 Active
MICHAEL COWPER LYNAS THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2013-04-30 CURRENT 2013-03-22 Active
MICHAEL COWPER LYNAS LONDON TURNSTYLE (D.O.Y.) LIMITED Director 2010-03-31 CURRENT 1992-01-24 Dissolved 2013-11-19
MICHAEL COWPER LYNAS LONDON TURNSTYLE LIMITED Director 2010-03-26 CURRENT 1992-01-24 Active
MICHAEL COWPER LYNAS THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2010-02-25 CURRENT 1979-08-17 Active
MICHAEL COWPER LYNAS THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2009-10-31 CURRENT 2009-10-16 Active
MICHAEL COWPER LYNAS THEATRE ROYAL BRIGHTON PRODUCTIONS LIMITED Director 2008-07-15 CURRENT 2001-08-29 Active
MICHAEL COWPER LYNAS DUKE OF YORK'S THEATRE LIMITED(THE) Director 2002-12-05 CURRENT 1957-10-25 Active
MICHAEL COWPER LYNAS ATG LONDON LIMITED Director 2002-12-05 CURRENT 2000-01-05 Active
MICHAEL COWPER LYNAS WOKING TURNSTYLE LIMITED Director 2002-12-05 CURRENT 1992-03-23 Active
MICHAEL COWPER LYNAS STOKE-ON-TRENT THEATRES LIMITED Director 2002-12-05 CURRENT 1998-02-10 Active
MICHAEL COWPER LYNAS RICHMOND THEATRE LIMITED Director 2002-12-05 CURRENT 1999-02-15 Active
MICHAEL COWPER LYNAS MILTON KEYNES THEATRE LIMITED Director 2002-12-05 CURRENT 1998-01-08 Active
MICHAEL COWPER LYNAS CHURCHILL THEATRE BROMLEY LIMITED Director 2002-12-05 CURRENT 2000-03-10 Active
MICHAEL COWPER LYNAS AYLESBURY WATERSIDE THEATRE LIMITED Director 2002-12-05 CURRENT 2000-03-10 Active
MICHAEL COWPER LYNAS GLASGOW THEATRES LIMITED Director 2002-12-05 CURRENT 2002-04-24 Active
MICHAEL COWPER LYNAS ATG ENTERTAINMENT LIMITED Director 2002-12-05 CURRENT 1991-12-13 Active
MICHAEL COWPER LYNAS THEATRE ROYAL BRIGHTON LIMITED Director 2002-12-05 CURRENT 1999-03-15 Active
NICHOLAS GRAHAM POTTER ATG MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2001-05-11 Active
NICHOLAS GRAHAM POTTER HIGHLAND FLING JAPAN LIMITED Director 2016-08-10 CURRENT 2004-12-02 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR THEATRE GROUP LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
NICHOLAS GRAHAM POTTER ATG PRODUCTIONS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
NICHOLAS GRAHAM POTTER ATG WOTV LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2018-06-19
NICHOLAS GRAHAM POTTER PLAYHOUSE THEATRE LIMITED Director 2013-11-29 CURRENT 2002-08-13 Active
NICHOLAS GRAHAM POTTER SAVOY THEATRE HOLDINGS LIMITED Director 2013-11-29 CURRENT 1998-11-12 Active
NICHOLAS GRAHAM POTTER SAVOY THEATRE GROUP LIMITED Director 2013-11-29 CURRENT 2005-08-04 Active
NICHOLAS GRAHAM POTTER SAVOY THEATRE LIMITED Director 2013-11-29 CURRENT 1897-08-21 Active
NICHOLAS GRAHAM POTTER LONDON TURNSTYLE (D.O.Y.) LIMITED Director 2011-05-12 CURRENT 1992-01-24 Dissolved 2013-11-19
NICHOLAS GRAHAM POTTER DUKE OF YORK'S THEATRE LIMITED(THE) Director 2011-05-12 CURRENT 1957-10-25 Active
NICHOLAS GRAHAM POTTER LONDON TURNSTYLE LIMITED Director 2011-05-12 CURRENT 1992-01-24 Active
NICHOLAS GRAHAM POTTER ATG LONDON LIMITED Director 2011-05-12 CURRENT 2000-01-05 Active
NICHOLAS GRAHAM POTTER WOKING TURNSTYLE LIMITED Director 2011-05-12 CURRENT 1992-03-23 Active
NICHOLAS GRAHAM POTTER STOKE-ON-TRENT THEATRES LIMITED Director 2011-05-12 CURRENT 1998-02-10 Active
NICHOLAS GRAHAM POTTER RICHMOND THEATRE LIMITED Director 2011-05-12 CURRENT 1999-02-15 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2011-05-12 CURRENT 2009-10-16 Active
NICHOLAS GRAHAM POTTER MILTON KEYNES THEATRE LIMITED Director 2011-05-12 CURRENT 1998-01-08 Active
NICHOLAS GRAHAM POTTER CHURCHILL THEATRE BROMLEY LIMITED Director 2011-05-12 CURRENT 2000-03-10 Active
NICHOLAS GRAHAM POTTER AYLESBURY WATERSIDE THEATRE LIMITED Director 2011-05-12 CURRENT 2000-03-10 Active
NICHOLAS GRAHAM POTTER GLASGOW THEATRES LIMITED Director 2011-05-12 CURRENT 2002-04-24 Active
NICHOLAS GRAHAM POTTER ATG ENTERTAINMENT LIMITED Director 2011-05-12 CURRENT 1991-12-13 Active
NICHOLAS GRAHAM POTTER THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2011-05-12 CURRENT 1979-08-17 Active
NICHOLAS GRAHAM POTTER THEATRE ROYAL BRIGHTON LIMITED Director 2011-05-12 CURRENT 1999-03-15 Active
NICHOLAS GRAHAM POTTER SMART PLAYS LIMITED Director 2011-05-12 CURRENT 2001-08-23 Active
SHANMAE TEO G.S.LASHMAR LIMITED Director 2017-01-10 CURRENT 1946-08-29 Active
SHANMAE TEO THE TICKET MACHINE GROUP LIMITED Director 2017-01-10 CURRENT 1991-08-19 Active
SHANMAE TEO PLAYHOUSE THEATRE LIMITED Director 2016-09-29 CURRENT 2002-08-13 Active
SHANMAE TEO DUKE OF YORK'S THEATRE LIMITED(THE) Director 2016-09-29 CURRENT 1957-10-25 Active
SHANMAE TEO ATG LONDON LIMITED Director 2016-09-29 CURRENT 2000-01-05 Active
SHANMAE TEO ATG WOTV LIMITED Director 2016-09-29 CURRENT 2014-11-11 Dissolved 2018-06-19
SHANMAE TEO WOKING TURNSTYLE LIMITED Director 2016-09-29 CURRENT 1992-03-23 Active
SHANMAE TEO STOKE-ON-TRENT THEATRES LIMITED Director 2016-09-29 CURRENT 1998-02-10 Active
SHANMAE TEO RICHMOND THEATRE LIMITED Director 2016-09-29 CURRENT 1999-02-15 Active
SHANMAE TEO SAVOY THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2005-08-04 Active
SHANMAE TEO THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2016-09-29 CURRENT 2009-10-16 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-03-22 Active
SHANMAE TEO MILTON KEYNES THEATRE LIMITED Director 2016-09-29 CURRENT 1998-01-08 Active
SHANMAE TEO CHURCHILL THEATRE BROMLEY LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
SHANMAE TEO AYLESBURY WATERSIDE THEATRE LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
SHANMAE TEO GLASGOW THEATRES LIMITED Director 2016-09-29 CURRENT 2002-04-24 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2015-03-03 Active
SHANMAE TEO ATG ENTERTAINMENT LIMITED Director 2016-09-29 CURRENT 1991-12-13 Active
SHANMAE TEO SAVOY THEATRE LIMITED Director 2016-09-29 CURRENT 1897-08-21 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2016-09-29 CURRENT 1979-08-17 Active
SHANMAE TEO THEATRE ROYAL BRIGHTON LIMITED Director 2016-09-29 CURRENT 1999-03-15 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED Director 2013-11-29 CURRENT 2013-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH UPDATES
2024-01-05Audit exemption statement of guarantee by parent company for period ending 25/03/23
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-05Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2024-01-05Audit exemption subsidiary accounts made up to 2023-03-25
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 047871180012
2023-06-20CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047871180010
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047871180009
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047871180007
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047871180011
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047871180008
2023-01-05Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-26
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-01-25Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-25Audit exemption subsidiary accounts made up to 2021-03-27
2022-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-12Resolutions passed:<ul><li>Resolution Approval of accounts 17/12/2020</ul>
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-12RES13Resolutions passed:
  • Approval of accounts 17/12/2020
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-10Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10Resolutions passed:<ul><li>Resolution Financial statements approved 27/03/2021</ul>
2022-01-10RES13Resolutions passed:
  • Financial statements approved 27/03/2021
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-07-29RP04AP01Second filing of director appointment of Mr John Neil Oldcorn
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-07-14AP01DIRECTOR APPOINTED MR JOHN NEIL OLDCORN
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANMAE TEO
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEE KENWRIGHT
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047871180011
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047871180010
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/03/17
2017-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/03/17
2017-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/03/17
2017-06-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/16
2017-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/16
2017-06-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/16
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047871180009
2017-03-14AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-12-21AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-10-10AP01DIRECTOR APPOINTED MS SHANMAE TEO
2016-10-10AP01DIRECTOR APPOINTED MR ADAM LEE KENWRIGHT
2016-10-10AP01DIRECTOR APPOINTED MR MARK CORNELL
2016-10-10AP01DIRECTOR APPOINTED MS SHANMAE TEO
2016-10-10AP01DIRECTOR APPOINTED MR ADAM LEE KENWRIGHT
2016-10-10AP01DIRECTOR APPOINTED MR MARK CORNELL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSTONE ENRIGHT
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD MICHAEL KAVANAGH
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-04AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SQUIRE
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PANTER
2016-01-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2016-01-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2015-12-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15
2015-12-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047871180008
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-03AR0104/06/15 FULL LIST
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY MARTIN COOK
2015-01-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/03/14
2014-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/03/14
2014-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/03/14
2014-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/14
2014-12-05AA01PREVSHO FROM 31/03/2014 TO 29/03/2014
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-03AR0104/06/14 FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047871180006
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-10RES13FACILITIES AGREEMENT 28/11/2013
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047871180007
2013-06-28AR0104/06/13 FULL LIST
2013-06-03SH0126/04/13 STATEMENT OF CAPITAL GBP 3
2013-06-03SH0108/10/10 STATEMENT OF CAPITAL GBP 2
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047871180006
2013-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-19AP03SECRETARY APPOINTED MR MARTIN JOHN COOK
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY HELEN ENRIGHT
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PALETHORPE
2012-06-07AR0104/06/12 FULL LIST
2011-09-22AP01DIRECTOR APPOINTED MR SIMON PALETHORPE
2011-08-23AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-06-06AR0104/06/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COWPER LYNAS / 06/06/2011
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-17AP01DIRECTOR APPOINTED MR NICHOLAS GRAHAM POTTER
2011-02-24MISCAUD RES
2011-02-09AUDAUDITOR'S RESIGNATION
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM THE AMBASSADORS PEACOCKS CENTRE WOKING SURREY GU21 6GQ
2010-12-30AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COWPER LYNAS / 09/07/2010
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-14AP01DIRECTOR APPOINTED MR PETER RICHARD MICHAEL KAVANAGH
2010-06-04AR0104/06/10 FULL LIST
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-01-29AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COWPER LYNAS / 02/10/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-04363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-04363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-26363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-06-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-15363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/04
2004-06-11363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-14CERTNMCOMPANY NAME CHANGED ATG (WIMBLEDON THEATRE) LIMITED CERTIFICATE ISSUED ON 14/10/03
2003-09-22225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2003-09-22288bDIRECTOR RESIGNED
2003-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to NEW WIMBLEDON THEATRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW WIMBLEDON THEATRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
2015-11-13 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2013-12-03 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2013-05-20 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SUPPLEMENTAL LEGAL CHARGE 2011-05-18 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
GROUP DEBENTURE 2010-10-13 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
AMENDMENT DEED 2008-10-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
AMENDMENT DEED 2006-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2005-11-04 Satisfied THE BANK ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER PLC
Intangible Assets
Patents
We have not found any records of NEW WIMBLEDON THEATRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NEW WIMBLEDON THEATRE LIMITED owns 1 domain names.

newwimbledontheatre.co.uk  

Trademarks
We have not found any records of NEW WIMBLEDON THEATRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEW WIMBLEDON THEATRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2011-08-17 GBP £513
London Borough of Merton 2011-05-10 GBP £513 Supplies and Services
London Borough of Merton 2011-05-05 GBP £22,914 Construct Conversn Renovatn
London Borough of Merton 2011-05-05 GBP £32,475 Construct Conversn Renovatn
London Borough of Merton 2011-02-02 GBP £24,332 New Const, Conv & Renvtion
London Borough of Merton 2010-12-09 GBP £75,240 New Const, Conv & Renvtion
London Borough of Merton 2010-11-24 GBP £14,330 New Const, Conv & Renvtion
London Borough of Merton 2010-11-24 GBP £17,135 New Const, Conv & Renvtion
London Borough of Merton 2010-11-24 GBP £50,000 New Const, Conv & Renvtion
London Borough of Merton 2010-11-24 GBP £50,000 New Const, Conv & Renvtion
London Borough of Merton 2010-11-24 GBP £25,600 New Const, Conv & Renvtion
London Borough of Merton 2010-11-24 GBP £50,000 New Const, Conv & Renvtion
London Borough of Merton 2010-11-24 GBP £50,000 New Const, Conv & Renvtion
London Borough of Merton 2010-11-24 GBP £11,147 New Const, Conv & Renvtion
London Borough of Merton 2010-11-17 GBP £20,267 New Const, Conv & Renvtion
London Borough of Merton 2010-09-01 GBP £36,407 Ste Wrk-Rn & Mt-Main Contractr

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEW WIMBLEDON THEATRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW WIMBLEDON THEATRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW WIMBLEDON THEATRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.